Company NamePortimex International Ltd
Company StatusDissolved
Company Number01205124
CategoryPrivate Limited Company
Incorporation Date26 March 1975(49 years, 1 month ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Benedict Bailey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(16 years, 10 months after company formation)
Appointment Duration25 years, 10 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Barnards Hill
Marlow On Thames
Buckinghamshire
SL7 2NZ
Director NameRita Jane Bailey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(16 years, 10 months after company formation)
Appointment Duration25 years, 10 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Barnards Hill
Marlow On Thames
Buckinghamshire
SL7 2NZ
Secretary NameRita Jane Bailey
NationalityBritish
StatusClosed
Appointed24 January 1992(16 years, 10 months after company formation)
Appointment Duration25 years, 10 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Barnards Hill
Marlow On Thames
Buckinghamshire
SL7 2NZ

Contact

Websiteportimex.co.uk

Location

Registered AddressYork House
Empire Way
Wembley
Middlesex
HA9 0FQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

900 at £1Paul Benedict Bailey
90.00%
Ordinary
100 at £1Rita Jane Bailey
10.00%
Ordinary

Financials

Year2014
Net Worth£82,276
Cash£117,458
Current Liabilities£36,846

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
18 September 2017Application to strike the company off the register (3 pages)
18 September 2017Application to strike the company off the register (3 pages)
13 September 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
13 September 2017Unaudited abridged accounts made up to 31 July 2017 (8 pages)
29 August 2017Previous accounting period shortened from 31 March 2018 to 31 July 2017 (1 page)
29 August 2017Previous accounting period shortened from 31 March 2018 to 31 July 2017 (1 page)
10 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(5 pages)
30 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,000
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
27 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
1 February 2013Director's details changed for Paul Benedict Bailey on 24 January 2013 (2 pages)
1 February 2013Director's details changed for Paul Benedict Bailey on 24 January 2013 (2 pages)
1 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 January 2012Director's details changed for Rita Jane Bailey on 24 January 2012 (2 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
26 January 2012Director's details changed for Rita Jane Bailey on 24 January 2012 (2 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 February 2010Director's details changed for Rita Jane Bailey on 24 January 2010 (2 pages)
11 February 2010Director's details changed for Paul Benedict Bailey on 24 January 2010 (2 pages)
11 February 2010Director's details changed for Paul Benedict Bailey on 24 January 2010 (2 pages)
11 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Rita Jane Bailey on 24 January 2010 (2 pages)
11 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2009Return made up to 24/01/09; full list of members (4 pages)
3 February 2009Return made up to 24/01/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 24/01/08; full list of members (2 pages)
1 February 2008Return made up to 24/01/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 February 2007Return made up to 24/01/07; full list of members (2 pages)
6 February 2007Return made up to 24/01/07; full list of members (2 pages)
22 November 2006Full accounts made up to 31 March 2006 (15 pages)
22 November 2006Full accounts made up to 31 March 2006 (15 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Return made up to 24/01/06; full list of members (2 pages)
13 February 2006Return made up to 24/01/06; full list of members (2 pages)
13 February 2006Location of register of members (1 page)
22 December 2005Full accounts made up to 31 March 2005 (14 pages)
22 December 2005Full accounts made up to 31 March 2005 (14 pages)
23 March 2005Return made up to 24/01/05; full list of members (7 pages)
23 March 2005Return made up to 24/01/05; full list of members (7 pages)
24 December 2004Full accounts made up to 31 March 2004 (14 pages)
24 December 2004Full accounts made up to 31 March 2004 (14 pages)
29 January 2004Return made up to 24/01/04; full list of members (5 pages)
29 January 2004Return made up to 24/01/04; full list of members (5 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
27 January 2004Full accounts made up to 31 March 2003 (13 pages)
2 April 2003Registered office changed on 02/04/03 from: 85 ballards lane finchley london N3 1NN (1 page)
2 April 2003Registered office changed on 02/04/03 from: 85 ballards lane finchley london N3 1NN (1 page)
5 February 2003Return made up to 24/01/03; no change of members (4 pages)
5 February 2003Return made up to 24/01/03; no change of members (4 pages)
5 December 2002Full accounts made up to 31 March 2002 (16 pages)
5 December 2002Full accounts made up to 31 March 2002 (16 pages)
30 January 2002Return made up to 24/01/02; no change of members (4 pages)
30 January 2002Return made up to 24/01/02; no change of members (4 pages)
4 December 2001Full accounts made up to 31 March 2001 (14 pages)
4 December 2001Full accounts made up to 31 March 2001 (14 pages)
14 February 2001Return made up to 24/01/01; full list of members (5 pages)
14 February 2001Return made up to 24/01/01; full list of members (5 pages)
2 October 2000Full accounts made up to 31 March 2000 (14 pages)
2 October 2000Full accounts made up to 31 March 2000 (14 pages)
27 January 2000Return made up to 24/01/00; no change of members (5 pages)
27 January 2000Return made up to 24/01/00; no change of members (5 pages)
8 December 1999Full accounts made up to 31 March 1999 (15 pages)
8 December 1999Full accounts made up to 31 March 1999 (15 pages)
8 February 1999Return made up to 24/01/99; no change of members (4 pages)
8 February 1999Return made up to 24/01/99; no change of members (4 pages)
2 December 1998Full accounts made up to 31 March 1998 (14 pages)
2 December 1998Full accounts made up to 31 March 1998 (14 pages)
13 February 1998Return made up to 24/01/98; full list of members (5 pages)
13 February 1998Return made up to 24/01/98; full list of members (5 pages)
30 December 1997Full accounts made up to 31 March 1997 (15 pages)
30 December 1997Full accounts made up to 31 March 1997 (15 pages)
25 January 1997Return made up to 24/01/97; no change of members (3 pages)
25 January 1997Return made up to 24/01/97; no change of members (3 pages)
19 December 1996Full accounts made up to 31 March 1996 (11 pages)
19 December 1996Full accounts made up to 31 March 1996 (11 pages)
30 January 1996Return made up to 24/01/96; no change of members (4 pages)
30 January 1996Return made up to 24/01/96; no change of members (4 pages)
21 August 1995Full accounts made up to 31 March 1995 (13 pages)
21 August 1995Full accounts made up to 31 March 1995 (13 pages)